Search icon

9395 CH, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 9395 CH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2019
Branch of: 9395 CH, LLC, FLORIDA (Company Number L16000221691)
Business ALEI: 1312167
Annual report due: 31 Mar 2026
Business address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States
Mailing address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Place of Formation: FLORIDA
E-Mail: TAXDEPARTMENT@BENDERSON.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
STEPHEN C. SCALIONE Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States
DAVID H. BALDAUF Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States
SHAUN A BENDERSON Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115623 2025-02-27 - Annual Report Annual Report -
BF-0012124146 2024-03-06 - Annual Report Annual Report -
BF-0011484816 2023-03-02 - Annual Report Annual Report -
BF-0010249672 2022-03-16 - Annual Report Annual Report 2022
BF-0010454604 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007217415 2021-03-10 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006831005 2020-03-13 - Annual Report Annual Report 2020
0006574576 2019-06-05 2019-06-05 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information